Panorama Antennas Ltd was founded on 13 March 1975 and has its registered office in London, it's status in the Companies House registry is set to "Active". The current directors of Panorama Antennas Ltd are listed as Wilson, Victoria Louise, Jesman, Andrew Paul, Jesman, Jan Leon, Jesman, Robert Andrew, Jesman, Sophia Christina, Wilson, Victoria Louise, Spring, Irma Jadwiga, Jesman, Christine Margaret, Jesman, Frances Anne, Jesman, Irena, Jesman, Mark Edward, Jesman, Thomas Andrew. We do not know the number of employees at Panorama Antennas Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JESMAN, Andrew Paul | N/A | - | 1 |
JESMAN, Jan Leon | 31 March 2010 | - | 1 |
JESMAN, Robert Andrew | 31 March 2010 | - | 1 |
JESMAN, Sophia Christina | 27 July 2012 | - | 1 |
WILSON, Victoria Louise | 01 January 2015 | - | 1 |
JESMAN, Christine Margaret | N/A | 01 April 1999 | 1 |
JESMAN, Frances Anne | N/A | 01 April 1999 | 1 |
JESMAN, Irena | N/A | 29 September 2014 | 1 |
JESMAN, Mark Edward | 31 March 2010 | 31 March 2010 | 1 |
JESMAN, Thomas Andrew | 31 March 2010 | 29 August 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILSON, Victoria Louise | 01 December 2019 | - | 1 |
SPRING, Irma Jadwiga | N/A | 30 June 1994 | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mr Christopher Edward Jesman/
1955-11 |
Individual person with significant control |
British/
England |
|
Mr Andrew Paul Jesman/
1953-01 |
Individual person with significant control |
British/
England |
|
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 July 2020 | |
MR04 - N/A | 16 July 2020 | |
MR04 - N/A | 16 July 2020 | |
MR04 - N/A | 16 July 2020 | |
MR04 - N/A | 16 July 2020 | |
MR04 - N/A | 16 July 2020 | |
MR04 - N/A | 16 July 2020 | |
MR04 - N/A | 16 July 2020 | |
MR04 - N/A | 16 July 2020 | |
TM02 - Termination of appointment of secretary | 16 December 2019 | |
AP03 - Appointment of secretary | 10 December 2019 | |
AA - Annual Accounts | 11 October 2019 | |
AP01 - Appointment of director | 02 September 2019 | |
CS01 - N/A | 10 July 2019 | |
AP01 - Appointment of director | 14 May 2019 | |
TM01 - Termination of appointment of director | 14 May 2019 | |
CH01 - Change of particulars for director | 13 May 2019 | |
CH01 - Change of particulars for director | 13 May 2019 | |
CH01 - Change of particulars for director | 13 May 2019 | |
CH01 - Change of particulars for director | 13 May 2019 | |
CH01 - Change of particulars for director | 13 May 2019 | |
CH01 - Change of particulars for director | 13 May 2019 | |
AA - Annual Accounts | 06 October 2018 | |
CS01 - N/A | 10 July 2018 | |
MR01 - N/A | 10 April 2018 | |
AA - Annual Accounts | 07 October 2017 | |
CS01 - N/A | 14 July 2017 | |
AA - Annual Accounts | 08 October 2016 | |
CS01 - N/A | 22 July 2016 | |
MR01 - N/A | 05 April 2016 | |
AA - Annual Accounts | 06 October 2015 | |
AR01 - Annual Return | 10 July 2015 | |
AP01 - Appointment of director | 14 January 2015 | |
TM01 - Termination of appointment of director | 14 January 2015 | |
MR01 - N/A | 12 January 2015 | |
MR01 - N/A | 26 September 2014 | |
AR01 - Annual Return | 25 July 2014 | |
AA - Annual Accounts | 20 June 2014 | |
CH01 - Change of particulars for director | 24 February 2014 | |
CH01 - Change of particulars for director | 24 February 2014 | |
CH01 - Change of particulars for director | 24 February 2014 | |
CH01 - Change of particulars for director | 24 February 2014 | |
CH01 - Change of particulars for director | 21 February 2014 | |
CH01 - Change of particulars for director | 21 February 2014 | |
CH03 - Change of particulars for secretary | 21 February 2014 | |
MR01 - N/A | 04 January 2014 | |
TM01 - Termination of appointment of director | 29 August 2013 | |
AR01 - Annual Return | 10 July 2013 | |
AA - Annual Accounts | 05 June 2013 | |
AA01 - Change of accounting reference date | 23 May 2013 | |
AA - Annual Accounts | 06 November 2012 | |
AP01 - Appointment of director | 27 July 2012 | |
AR01 - Annual Return | 24 July 2012 | |
AA - Annual Accounts | 14 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 November 2011 | |
AR01 - Annual Return | 14 July 2011 | |
MG01 - Particulars of a mortgage or charge | 12 February 2011 | |
AA - Annual Accounts | 30 December 2010 | |
MG01 - Particulars of a mortgage or charge | 16 October 2010 | |
AR01 - Annual Return | 28 July 2010 | |
CH01 - Change of particulars for director | 28 July 2010 | |
CH01 - Change of particulars for director | 28 July 2010 | |
CH01 - Change of particulars for director | 28 July 2010 | |
AP01 - Appointment of director | 17 May 2010 | |
AP01 - Appointment of director | 14 May 2010 | |
AP01 - Appointment of director | 14 May 2010 | |
AP01 - Appointment of director | 14 May 2010 | |
AA - Annual Accounts | 09 September 2009 | |
363a - Annual Return | 20 July 2009 | |
395 - Particulars of a mortgage or charge | 08 January 2009 | |
AA - Annual Accounts | 08 December 2008 | |
363s - Annual Return | 09 September 2008 | |
363a - Annual Return | 22 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 March 2008 | |
AA - Annual Accounts | 31 August 2007 | |
363a - Annual Return | 10 July 2007 | |
AA - Annual Accounts | 20 September 2006 | |
363a - Annual Return | 12 July 2006 | |
AA - Annual Accounts | 08 August 2005 | |
363s - Annual Return | 13 July 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 September 2004 | |
AA - Annual Accounts | 25 August 2004 | |
363s - Annual Return | 12 July 2004 | |
AA - Annual Accounts | 30 August 2003 | |
363s - Annual Return | 02 July 2003 | |
395 - Particulars of a mortgage or charge | 23 January 2003 | |
AA - Annual Accounts | 08 October 2002 | |
363s - Annual Return | 15 July 2002 | |
AA - Annual Accounts | 10 August 2001 | |
363s - Annual Return | 26 July 2001 | |
AA - Annual Accounts | 08 August 2000 | |
363a - Annual Return | 20 July 2000 | |
363a - Annual Return | 03 August 1999 | |
AA - Annual Accounts | 28 July 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 April 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 April 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 April 1999 | |
288b - Notice of resignation of directors or secretaries | 01 April 1999 | |
288b - Notice of resignation of directors or secretaries | 01 April 1999 | |
RESOLUTIONS - N/A | 26 February 1999 | |
RESOLUTIONS - N/A | 26 February 1999 | |
RESOLUTIONS - N/A | 26 February 1999 | |
RESOLUTIONS - N/A | 26 February 1999 | |
RESOLUTIONS - N/A | 26 February 1999 | |
RESOLUTIONS - N/A | 26 February 1999 | |
AA - Annual Accounts | 19 October 1998 | |
395 - Particulars of a mortgage or charge | 02 September 1998 | |
363a - Annual Return | 20 July 1998 | |
AA - Annual Accounts | 27 November 1997 | |
363a - Annual Return | 17 July 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 July 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 July 1997 | |
AA - Annual Accounts | 11 December 1996 | |
363a - Annual Return | 15 August 1996 | |
AA - Annual Accounts | 15 December 1995 | |
363x - Annual Return | 13 July 1995 | |
363(353) - N/A | 13 July 1995 | |
AA - Annual Accounts | 14 October 1994 | |
288 - N/A | 09 August 1994 | |
288 - N/A | 09 August 1994 | |
288 - N/A | 21 July 1994 | |
363x - Annual Return | 21 July 1994 | |
AA - Annual Accounts | 09 November 1993 | |
363s - Annual Return | 21 July 1993 | |
395 - Particulars of a mortgage or charge | 08 April 1993 | |
287 - Change in situation or address of Registered Office | 10 January 1993 | |
363x - Annual Return | 01 September 1992 | |
AA - Annual Accounts | 10 August 1992 | |
AA - Annual Accounts | 29 January 1992 | |
363x - Annual Return | 29 January 1992 | |
363 - Annual Return | 28 February 1991 | |
AA - Annual Accounts | 24 July 1990 | |
363 - Annual Return | 31 January 1990 | |
AA - Annual Accounts | 05 July 1989 | |
AA - Annual Accounts | 12 January 1989 | |
363 - Annual Return | 12 January 1989 | |
AA - Annual Accounts | 03 March 1988 | |
363 - Annual Return | 28 February 1988 | |
363 - Annual Return | 13 August 1987 | |
AA - Annual Accounts | 17 January 1987 | |
NEWINC - New incorporation documents | 13 March 1975 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 26 March 2018 | Fully Satisfied |
N/A |
A registered charge | 18 March 2016 | Fully Satisfied |
N/A |
A registered charge | 22 December 2014 | Fully Satisfied |
N/A |
A registered charge | 11 September 2014 | Fully Satisfied |
N/A |
A registered charge | 24 December 2013 | Fully Satisfied |
N/A |
Debenture | 08 February 2011 | Fully Satisfied |
N/A |
Legal charge | 01 October 2010 | Fully Satisfied |
N/A |
Legal charge | 31 December 2008 | Fully Satisfied |
N/A |
Debenture | 20 January 2003 | Fully Satisfied |
N/A |
Debenture | 14 August 1998 | Fully Satisfied |
N/A |
Legal charge | 24 March 1993 | Fully Satisfied |
N/A |
Legal mortgage | 06 August 1979 | Fully Satisfied |
N/A |
Legal mortgage | 08 May 1975 | Fully Satisfied |
N/A |